About

Registered Number: 05374167
Date of Incorporation: 23/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL,

 

Based in London, Jardine International Media & Communications Ltd was established in 2005, it's status is listed as "Active". There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 21 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
AA01 - Change of accounting reference date 26 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 21 January 2019
PARENT_ACC - N/A 20 December 2018
GUARANTEE2 - N/A 20 December 2018
AGREEMENT2 - N/A 20 December 2018
AA01 - Change of accounting reference date 30 July 2018
MR01 - N/A 31 May 2018
DISS40 - Notice of striking-off action discontinued 23 May 2018
CS01 - N/A 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
TM01 - Termination of appointment of director 29 March 2018
AA - Annual Accounts 01 September 2017
PARENT_ACC - N/A 01 September 2017
GUARANTEE2 - N/A 10 August 2017
AGREEMENT2 - N/A 10 August 2017
DISS40 - Notice of striking-off action discontinued 03 June 2017
CS01 - N/A 02 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 15 March 2016
AD01 - Change of registered office address 22 December 2015
AA - Annual Accounts 23 July 2015
RESOLUTIONS - N/A 22 June 2015
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 08 April 2015
CH01 - Change of particulars for director 08 April 2015
CH01 - Change of particulars for director 02 April 2015
AD01 - Change of registered office address 05 January 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 04 March 2014
AA01 - Change of accounting reference date 22 August 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 28 March 2013
AA01 - Change of accounting reference date 07 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2013
RESOLUTIONS - N/A 16 January 2013
RESOLUTIONS - N/A 16 January 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 16 January 2013
AA01 - Change of accounting reference date 16 January 2013
AD01 - Change of registered office address 16 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 14 March 2011
TM02 - Termination of appointment of secretary 01 October 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 03 March 2010
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 07 October 2009
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
287 - Change in situation or address of Registered Office 21 August 2009
AA - Annual Accounts 29 January 2009
395 - Particulars of a mortgage or charge 15 November 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
AA - Annual Accounts 26 January 2007
395 - Particulars of a mortgage or charge 13 April 2006
363s - Annual Return 22 March 2006
225 - Change of Accounting Reference Date 15 August 2005
395 - Particulars of a mortgage or charge 16 April 2005
NEWINC - New incorporation documents 23 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2018 Outstanding

N/A

Rent deposit deed 10 November 2008 Fully Satisfied

N/A

Rental deposit deed 10 April 2006 Fully Satisfied

N/A

Debenture 07 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.